Gardner Aerospace Holdings Limited DERBY


Founded in 2012, Gardner Aerospace Holdings, classified under reg no. 07978111 is an active company. Currently registered at Unit 9 Victory Park DE24 8ZF, Derby the company has been in the business for 12 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 23rd May 2012 Gardner Aerospace Holdings Limited is no longer carrying the name Newincco 1161.

At the moment there are 6 directors in the the firm, namely Zhenjun Z., Chuang Z. and Jeffrey C. and others. In addition one secretary - Pascale B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gardner Aerospace Holdings Limited Address / Contact

Office Address Unit 9 Victory Park
Office Address2 Victory Road
Town Derby
Post code DE24 8ZF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07978111
Date of Incorporation Tue, 6th Mar 2012
Industry Activities of production holding companies
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Zhenjun Z.

Position: Director

Appointed: 22 December 2023

Chuang Z.

Position: Director

Appointed: 22 December 2023

Pascale B.

Position: Secretary

Appointed: 01 February 2023

Jeffrey C.

Position: Director

Appointed: 24 January 2023

Francois M.

Position: Director

Appointed: 21 July 2022

Philipp V.

Position: Director

Appointed: 03 May 2022

Laurence F.

Position: Director

Appointed: 02 July 2021

Dennis S.

Position: Director

Appointed: 12 August 2021

Resigned: 31 December 2022

Yu W.

Position: Director

Appointed: 30 January 2019

Resigned: 21 December 2023

Dominic C.

Position: Director

Appointed: 01 January 2019

Resigned: 02 July 2021

Antony U.

Position: Director

Appointed: 23 May 2018

Resigned: 26 September 2022

Jackie S.

Position: Secretary

Appointed: 06 October 2017

Resigned: 31 December 2022

Lizhi W.

Position: Director

Appointed: 12 June 2017

Resigned: 21 December 2023

James H.

Position: Director

Appointed: 12 June 2017

Resigned: 25 November 2018

Robert A.

Position: Director

Appointed: 17 March 2016

Resigned: 12 June 2017

Jonathan M.

Position: Director

Appointed: 19 December 2014

Resigned: 12 June 2017

Anthony M.

Position: Director

Appointed: 23 July 2014

Resigned: 21 December 2017

Claire F.

Position: Secretary

Appointed: 22 May 2014

Resigned: 06 October 2017

Thomas W.

Position: Director

Appointed: 28 February 2014

Resigned: 17 March 2016

Edward R.

Position: Director

Appointed: 04 February 2013

Resigned: 13 June 2014

Christian P.

Position: Director

Appointed: 04 February 2013

Resigned: 31 December 2018

Phillip L.

Position: Director

Appointed: 04 February 2013

Resigned: 04 June 2014

Kenneth W.

Position: Director

Appointed: 04 February 2013

Resigned: 30 June 2019

Nicholas G.

Position: Director

Appointed: 04 February 2013

Resigned: 30 June 2019

Bhw Solicitors

Position: Corporate Secretary

Appointed: 11 January 2013

Resigned: 22 May 2014

Nicholas S.

Position: Director

Appointed: 20 March 2012

Resigned: 15 April 2019

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 06 March 2012

Resigned: 20 March 2012

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 06 March 2012

Resigned: 20 March 2012

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 06 March 2012

Resigned: 20 March 2012

Christopher M.

Position: Director

Appointed: 06 March 2012

Resigned: 20 March 2012

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Zheng Z. The abovementioned PSC. The second one in the PSC register is Zheng Z. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

Zheng Z.

Notified on 3 April 2021
Ceased on 28 December 2023
Nature of control: right to appoint and remove directors

Zheng Z.

Notified on 12 June 2017
Ceased on 13 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan M.

Notified on 6 April 2016
Ceased on 12 June 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newincco 1161 May 23, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 14th, January 2024
Free Download (56 pages)

Company search

Advertisements